Company NameFuzzy Duck Creative Limited
DirectorsDavid Ian Hartill and Nigel David Moore
Company StatusActive
Company Number03518213
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous NamesResolution Digital Video Ltd and Resolution Dv Ltd.

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr David Ian Hartill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House St. Marys Court
York
YO24 1AH
Director NameMr Nigel David Moore
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(14 years, 12 months after company formation)
Appointment Duration11 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRievaulx House St. Marys Court
York
YO24 1AH
Director NameMr Anthony Cooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleVideo Producer
Correspondence Address11 Battersbay Grove
Hazel Grove
Stockport
Cheshire
SK7 4QW
Director NameChristopher David Burgewss Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleEditor
Correspondence Address181b
Bramhall Lane
Davenport
Cheshire
SK2 6JA
Director NamePhilip Hewitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address52 Whetmorhurst Lane
Mellor
Stockport
Cheshire
SK6 5NY
Secretary NameMr Anthony Cooper
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleVideo Producer
Correspondence Address11 Battersbay Grove
Hazel Grove
Stockport
Cheshire
SK7 4QW
Secretary NameHelen Hewitt
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 December 2018)
RoleCompany Director
Correspondence Address52 Whetmorhurst Lane
Mellor
Stockport
Cheshire
SK6 5NY

Contact

Websitefuzzyduck.eu
Email address[email protected]
Telephone0161 7133800
Telephone regionManchester

Location

Registered AddressRievaulx House
St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Fuzzy Duck Creative Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,403
Cash£84,639
Current Liabilities£330,987

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

12 January 1999Delivered on: 16 January 1999
Satisfied on: 28 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 June 2023Cessation of Nigel Moore as a person with significant control on 2 June 2023 (1 page)
2 June 2023Cessation of David Ian Hartill as a person with significant control on 2 June 2023 (1 page)
2 June 2023Notification of Fuzzy Duck Creative Group Ltd as a person with significant control on 2 June 2023 (2 pages)
16 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
13 March 2023Cessation of Phillip Hewitt as a person with significant control on 31 May 2019 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2020Termination of appointment of Philip Hewitt as a director on 31 May 2019 (1 page)
5 March 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
14 January 2020Registered office address changed from Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ England to Rievaulx House St. Marys Court York YO24 1AH on 14 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 December 2018Registered office address changed from 502a Knutsford Road Warrington WA4 1DX to Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 24 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Termination of appointment of Helen Hewitt as a secretary on 21 December 2018 (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,009.00
(10 pages)
23 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,009.00
(10 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
1 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 February 2015Director's details changed for Mr David Ian Harthill on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Ian Harthill on 12 February 2015 (2 pages)
2 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 January 2015Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Nigel David Moore as a director (2 pages)
27 March 2013Appointment of Mr Nigel David Moore as a director (2 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Appointment of Mr Nigel David Moore as a director (2 pages)
21 February 2013Appointment of Mr Nigel David Moore as a director (2 pages)
28 May 2012Company name changed resolution dv LTD.\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
28 May 2012Company name changed resolution dv LTD.\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
4 May 2012Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages)
4 May 2012Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages)
4 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages)
17 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(1 page)
17 April 2012Change of name notice (2 pages)
17 April 2012Change of name notice (2 pages)
17 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(1 page)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Appointment of Mr David Ian Harthill as a director (2 pages)
11 October 2011Appointment of Mr David Ian Harthill as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Philip Hewitt on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Philip Hewitt on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Philip Hewitt on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Registered office changed on 18/07/2008 from cobden edge house 52 whetmorhurst lane mellor stockport cheshire SK6 5NY (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Registered office changed on 18/07/2008 from cobden edge house 52 whetmorhurst lane mellor stockport cheshire SK6 5NY (1 page)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Return made up to 20/02/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 20/02/07; full list of members (6 pages)
2 April 2007Return made up to 20/02/07; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 20/02/06; full list of members (6 pages)
9 March 2006Return made up to 20/02/06; full list of members (6 pages)
14 March 2005Return made up to 20/02/05; full list of members (6 pages)
14 March 2005Return made up to 20/02/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Company name changed resolution digital video LTD\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed resolution digital video LTD\certificate issued on 07/05/04 (2 pages)
4 May 2004Return made up to 20/02/04; full list of members (6 pages)
4 May 2004Return made up to 20/02/04; full list of members (6 pages)
3 March 2003Return made up to 20/02/03; full list of members (6 pages)
3 March 2003Return made up to 20/02/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
16 April 2002Registered office changed on 16/04/02 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Return made up to 20/02/02; full list of members (6 pages)
5 March 2002Return made up to 20/02/02; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 280 wellington road south stockport cheshire SK2 6ND (1 page)
3 September 2001Registered office changed on 03/09/01 from: 280 wellington road south stockport cheshire SK2 6ND (1 page)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Return made up to 26/02/99; full list of members (6 pages)
3 March 1999Return made up to 26/02/99; full list of members (6 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 February 1998Incorporation (16 pages)
26 February 1998Incorporation (16 pages)